Background WavePink WaveYellow Wave

COUNTRYWISE OUTDOOR LEISURE LIMITED (07539291)

COUNTRYWISE OUTDOOR LEISURE LIMITED (07539291) is an active UK company. incorporated on 22 February 2011. with registered office in King's Lynn. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of recreational and sports goods. COUNTRYWISE OUTDOOR LEISURE LIMITED has been registered for 15 years. Current directors include BARBER, Jonathan Nicolas, BARBER, Philippa Maria Dorothy, BARBER, William Geoffrey Newcome.

Company Number
07539291
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
22 - 26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of recreational and sports goods
Directors
BARBER, Jonathan Nicolas, BARBER, Philippa Maria Dorothy, BARBER, William Geoffrey Newcome
SIC Codes
77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWISE OUTDOOR LEISURE LIMITED

COUNTRYWISE OUTDOOR LEISURE LIMITED is an active company incorporated on 22 February 2011 with the registered office located in King's Lynn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of recreational and sports goods. COUNTRYWISE OUTDOOR LEISURE LIMITED was registered 15 years ago.(SIC: 77210)

Status

active

Active since 15 years ago

Company No

07539291

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

22 - 26 King Street King's Lynn, PE30 1HJ,

Previous Addresses

22-26 King Street King''s Lynn Norfolk PE30 1HJ United Kingdom
From: 22 February 2011To: 12 May 2014
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARBER, Jonathan Nicolas

Active
King Street, King's LynnPE30 1HJ
Born August 1965
Director
Appointed 22 Feb 2011

BARBER, Philippa Maria Dorothy

Active
King Street, King's LynnPE30 1HJ
Born October 1965
Director
Appointed 06 Jun 2011

BARBER, William Geoffrey Newcome

Active
King Street, King's LynnPE30 1HJ
Born October 1959
Director
Appointed 06 Jun 2011

Persons with significant control

2

Mr Jonathan Nicolas Barber

Active
King Street, King's LynnPE30 1HJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Philippa Maria Dorothy Barber

Active
King Street, King's LynnPE30 1HJ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Incorporation Company
22 February 2011
NEWINCIncorporation